BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057459

Incorporation date

22/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ison Harrison Duke House, Wellington Street, Leeds LS1 2EECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon23/03/2026
Appointment of Mr Simon Nicholas Christopher Clenton as a director on 2026-03-11
dot icon23/03/2026
Director's details changed for Mr Simon Nicholas Christopher Clenton on 2026-03-11
dot icon23/10/2025
Appointment of Mr Andrew Wright as a director on 2025-03-25
dot icon23/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon22/10/2025
Termination of appointment of Jack Richard Bradley as a director on 2025-03-25
dot icon22/10/2025
Appointment of Mr Steven White as a secretary on 2025-03-25
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-09-29 with updates
dot icon20/03/2024
Termination of appointment of Kirsty Louise Dugdale as a director on 2024-03-06
dot icon18/03/2024
Appointment of Mr David Walker as a director on 2024-03-04
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Termination of appointment of Richard Scott Clarke as a director on 2024-03-06
dot icon08/03/2024
Termination of appointment of Lillian Margaret Lawton as a director on 2024-03-06
dot icon08/03/2024
Termination of appointment of Colin William Stroud as a director on 2024-03-06
dot icon08/03/2024
Termination of appointment of Ruth Taylor as a director on 2024-03-06
dot icon08/03/2024
Termination of appointment of Maxine Walker as a director on 2024-03-06
dot icon08/03/2024
Appointment of Mr John Hayton as a director on 2024-03-06
dot icon26/02/2024
Appointment of Mr Jack Richard Bradley as a director on 2024-02-21
dot icon13/02/2024
Termination of appointment of Diane Margaret Cothey as a director on 2024-02-04
dot icon13/02/2024
Termination of appointment of James Ball as a director on 2024-02-04
dot icon13/02/2024
Appointment of Miss Kirsty Louise Dugdale as a director on 2024-02-13
dot icon13/02/2024
Appointment of Mr Steven White as a director on 2024-02-13
dot icon13/02/2024
Appointment of Mrs Maxine Walker as a director on 2024-02-13
dot icon21/11/2023
Confirmation statement made on 2023-09-29 with updates
dot icon15/08/2023
Termination of appointment of Jennet Elizabeth Mcleod as a director on 2023-06-05
dot icon15/08/2023
Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 2023-06-26
dot icon14/07/2023
Appointment of Colin William Stroud as a director on 2023-07-06
dot icon12/06/2023
Appointment of James Ball as a director on 2023-05-29
dot icon12/06/2023
Appointment of Lillian Margaret Lawton as a director on 2023-06-05
dot icon12/06/2023
Appointment of Ruth Taylor as a director on 2023-06-05
dot icon26/01/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Registered office address changed from The Fire Station Dean Clough Mills Halifax HX3 5AX England to C/O Ison Harrison Duke House Wellington Street Leeds LS1 2EE on 2023-01-13
dot icon13/01/2023
Termination of appointment of Anthony Barnes as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of David Walker as a director on 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-09-29 with updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Termination of appointment of Louise Harris as a director on 2022-02-10
dot icon25/01/2022
Termination of appointment of Christopher David Fairley as a director on 2021-12-30
dot icon25/01/2022
Appointment of Mr David Walker as a director on 2021-12-01
dot icon25/01/2022
Appointment of Mr Anthony Barnes as a director on 2021-12-01
dot icon25/01/2022
Appointment of Mrs Jennet Elizabeth Mcleod as a director on 2021-12-01
dot icon29/11/2021
Appointment of Mrs Diane Margaret Cothey as a director on 2021-08-17
dot icon26/11/2021
Appointment of Mr Richard Scott Clarke as a director on 2021-08-17
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon29/09/2021
Termination of appointment of Julie Anne Robinson as a director on 2021-08-28
dot icon29/09/2021
Termination of appointment of Sarah Jeannette Huntington as a director on 2021-08-28
dot icon29/09/2021
Termination of appointment of Julie Karen Mcmahon as a director on 2021-08-28
dot icon03/03/2021
Termination of appointment of Dawn Marie Shiel as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Eileen Jane Trotter as a director on 2021-03-01
dot icon21/12/2020
Termination of appointment of Keith Gatenby as a director on 2020-12-17
dot icon25/11/2020
Appointment of Julie Anne Robinson as a director on 2020-11-18
dot icon25/11/2020
Appointment of Julie Karen Mcmahon as a director on 2020-11-18
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon09/10/2020
Termination of appointment of Stephen Paul Pollacco as a director on 2020-09-23
dot icon09/10/2020
Termination of appointment of Christopher Paul Murfitt as a director on 2020-09-23
dot icon02/09/2020
Secretary's details changed for Chadlaw (Secretaries) Limited on 2020-09-02
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Secretary's details changed for Chadlaw (Secretaries) Limited on 2020-08-10
dot icon01/07/2020
Appointment of Mrs Dawn Marie Shiel as a director on 2020-06-29
dot icon26/03/2020
Appointment of Mr Stephen Paul Pollacco as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mrs Louise Harris as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Christopher David Fairley as a director on 2020-03-25
dot icon27/02/2020
Termination of appointment of Dawn Marie Shiel as a director on 2020-02-20
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/07/2019
Termination of appointment of Donna Elizabeth Mccann as a director on 2019-07-26
dot icon02/05/2019
Termination of appointment of Ian Anthony Taylor as a director on 2019-04-19
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Termination of appointment of Stephen Pollacco as a director on 2019-01-23
dot icon06/12/2018
Registered office address changed from Somerset House Rawson Street Halifax West Yorkshire HX1 1NH to The Fire Station Dean Clough Mills Halifax HX3 5AX on 2018-12-06
dot icon25/10/2018
Appointment of Dawn Marie Shiel as a director on 2018-10-18
dot icon23/10/2018
Termination of appointment of Philip Ashworth as a director on 2018-10-18
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon03/10/2018
Termination of appointment of Anthony John Bird as a director on 2018-05-24
dot icon09/05/2018
Appointment of Donna Elizabeth Mccann as a director on 2018-04-30
dot icon09/05/2018
Director's details changed for Sarah Jeanette Huntington on 2018-05-09
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Appointment of Sarah Jeanette Huntington as a director on 2018-04-30
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon11/10/2017
Termination of appointment of Catrina Claire Nowell as a director on 2017-04-03
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Ian Anthony Taylor as a director on 2017-03-15
dot icon16/03/2017
Appointment of Anthony John Bird as a director on 2017-03-15
dot icon16/03/2017
Appointment of Stephen Pollacco as a director on 2017-03-15
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Termination of appointment of Lorna Jean Briggs as a director on 2016-09-12
dot icon26/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Termination of appointment of Kirsty Mcleod as a director on 2015-11-06
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 13 Railway Street Huddersfield West Yorkshire HD1 1JS to Somerset House Rawson Street Halifax West Yorkshire HX1 1NH on 2015-10-22
dot icon22/10/2015
Director's details changed for Kirsty Mcleod Green on 2015-09-01
dot icon22/10/2015
Secretary's details changed for Chadlaw (Secretaries) Limited on 2015-10-16
dot icon08/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/05/2013
Appointment of Kirsty Mcleod Green as a director
dot icon13/05/2013
Appointment of Catrina Claire Nowell as a director
dot icon13/05/2013
Appointment of Christopher Paul Murfitt as a director
dot icon13/05/2013
Resolutions
dot icon13/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/11/2011
Secretary's details changed for Chadlaw (Secretaries) Limited on 2011-09-30
dot icon28/10/2011
Termination of appointment of Ellis Smith as a director
dot icon07/06/2011
Appointment of Ms Eileen Jane Trotter as a director
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/11/2010
Director's details changed for Ellis Peter Metcalfe Smith on 2010-11-19
dot icon29/11/2010
Director's details changed for Mr Keith Gatenby on 2010-11-19
dot icon29/11/2010
Director's details changed for Lorna Jean Briggs on 2010-11-19
dot icon29/11/2010
Director's details changed for Philip Ashworth on 2010-11-19
dot icon23/11/2010
Termination of appointment of John Hewitt as a director
dot icon23/11/2010
Termination of appointment of Terence Bowman as a director
dot icon23/11/2010
Termination of appointment of Brian Boocock as a director
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2010
Termination of appointment of Mark Underhill as a director
dot icon29/12/2009
Termination of appointment of Andrew Murphy as a director
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/10/2009
Appointment of Ellis Peter Metcalfe Smith as a director
dot icon07/10/2009
Appointment of Mark David Underhill as a director
dot icon07/10/2009
Appointment of Philip Ashworth as a director
dot icon02/10/2009
Appointment terminated director david dawson
dot icon25/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2009
Appointment terminated director richard clarke
dot icon01/11/2008
Return made up to 30/09/08; full list of members
dot icon01/11/2008
Director appointed andrew murphy logged form
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/08/2008
Appointment terminated secretary mainstay (secretaries) LIMITED
dot icon08/08/2008
Secretary appointed chadlaw (secretaries) LIMITED
dot icon08/08/2008
Registered office changed on 08/08/2008 from whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon26/06/2008
Return made up to 22/08/07; no change of members; amend
dot icon18/06/2008
Appointment terminated director jack bradley
dot icon18/06/2008
Appointment terminated director john bresnahan
dot icon04/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon03/06/2008
Director appointed richard clarke
dot icon03/06/2008
Director appointed lorna jean briggs
dot icon03/06/2008
Director appointed david dawson
dot icon03/06/2008
Director appointed andrew murphy
dot icon17/03/2008
Appointment terminated director michael wilson
dot icon17/03/2008
Appointment terminated director simon bull
dot icon17/03/2008
Appointment terminated director francis montagu
dot icon17/03/2008
Appointment terminated director alan reed
dot icon17/03/2008
Appointment terminated secretary francis montagu
dot icon20/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: bennetts high street, wrington bristol BS40 5QB
dot icon15/11/2007
New secretary appointed
dot icon09/09/2007
Return made up to 22/08/07; no change of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 22/08/06; full list of members
dot icon24/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 22/08/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 22/08/04; full list of members
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 22/08/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 22/08/02; full list of members
dot icon30/08/2001
Return made up to 22/08/01; full list of members
dot icon26/03/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon24/08/2000
Secretary resigned
dot icon22/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
65.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Andrew
Director
29/05/2008 - 01/12/2009
2
Walker, David
Director
01/12/2021 - 31/12/2022
4
Walker, David
Director
04/03/2024 - Present
4
Bresnahan, John
Director
22/08/2000 - 01/06/2008
11
Pollacco, Stephen Paul
Director
15/03/2017 - 23/01/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2000 with the registered office located at C/O Ison Harrison Duke House, Wellington Street, Leeds LS1 2EE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED?

toggle

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2000 .

Where is BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED located?

toggle

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED is registered at C/O Ison Harrison Duke House, Wellington Street, Leeds LS1 2EE.

What does BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED do?

toggle

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Simon Nicholas Christopher Clenton as a director on 2026-03-11.